Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Chesterfield Special Steels LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 11, 2009)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00962315
Record last updated Tuesday, March 31, 2015 1:41:37 AM UTC
Official Address The Paragon Building Counterslip Lawrence Hill
There are 10 companies registered at this street
Postal Code BS16BX
Sector Other wholesale

Charts

Visits

CHESTERFIELD SPECIAL STEELS LIMITED (United Kingdom) Page visits 2024

Searches

CHESTERFIELD SPECIAL STEELS LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Jul 29, 2014 Final meetings Final meetings
Registry Nov 27, 2013 Liquidator's progress report Liquidator's progress report
Registry Sep 19, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 19, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 19, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jun 28, 2013 Liquidator's progress report Liquidator's progress report
Registry Jun 5, 2013 Liquidator's progress report 9623... Liquidator's progress report 9623...
Registry Dec 3, 2012 Liquidator's progress report Liquidator's progress report
Registry May 24, 2012 Liquidator's progress report 9623... Liquidator's progress report 9623...
Registry May 17, 2012 Liquidator's progress report Liquidator's progress report
Registry Nov 21, 2011 Liquidator's progress report 9623... Liquidator's progress report 9623...
Registry May 31, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 2, 2010 Change of registered office address Change of registered office address
Registry May 11, 2010 Administrator's progress report Administrator's progress report
Registry Apr 28, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Mar 4, 2010 Administrator's progress report Administrator's progress report
Registry Aug 29, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 18, 2009 Notice of statement of affairs Notice of statement of affairs
Registry Aug 6, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 28, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Jul 16, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2009 Annual return Annual return
Registry Jul 1, 2009 Resignation of a secretary Resignation of a secretary
Financials Jun 11, 2009 Annual accounts Annual accounts
Registry Apr 17, 2009 Resignation of a secretary Resignation of a secretary
Registry Apr 17, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 9, 2009 Appointment of a woman as Secretary and Director Appointment of a woman as Secretary and Director
Registry Apr 9, 2009 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 9, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 9, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 9623... Declaration of satisfaction in full or in part of a mortgage or charge 9623...
Registry Feb 7, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 2009 Particulars of a mortgage or charge 9623... Particulars of a mortgage or charge 9623...
Registry Feb 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 9623... Declaration of satisfaction in full or in part of a mortgage or charge 9623...
Registry Jan 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 15, 2008 Resignation of a director Resignation of a director
Registry Jul 10, 2008 Annual return Annual return
Registry Jul 10, 2008 Resignation of a director Resignation of a director
Financials Jul 3, 2008 Annual accounts Annual accounts
Financials Jul 24, 2007 Annual accounts 9623... Annual accounts 9623...
Registry Jul 12, 2007 Annual return Annual return
Registry Jun 22, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 12, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 14, 2006 Particulars of a mortgage or charge 9623... Particulars of a mortgage or charge 9623...
Registry Jun 30, 2006 Annual return Annual return
Financials Jun 26, 2006 Annual accounts Annual accounts
Registry Jul 15, 2005 Annual return Annual return
Financials Jun 20, 2005 Annual accounts Annual accounts
Registry Jul 21, 2004 Annual return Annual return
Financials Jun 4, 2004 Annual accounts Annual accounts
Registry Jul 4, 2003 Annual return Annual return
Financials May 9, 2003 Annual accounts Annual accounts
Registry Feb 15, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 2002 Annual return Annual return
Financials Jun 20, 2002 Annual accounts Annual accounts
Registry Sep 18, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 12, 2001 Annual return Annual return
Financials Feb 8, 2001 Annual accounts Annual accounts
Registry Jul 12, 2000 Annual return Annual return
Financials Jul 7, 2000 Annual accounts Annual accounts
Registry Oct 14, 1999 Director powers Director powers
Registry Aug 6, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 6, 1999 Director's particulars changed Director's particulars changed
Financials Apr 29, 1999 Annual accounts Annual accounts
Registry Jul 28, 1998 Annual return Annual return
Financials Jun 19, 1998 Annual accounts Annual accounts
Registry Jul 23, 1997 Annual return Annual return
Financials Feb 26, 1997 Annual accounts Annual accounts
Registry Aug 15, 1996 Annual return Annual return
Financials Feb 29, 1996 Annual accounts Annual accounts
Registry Jul 13, 1995 Annual return Annual return
Financials May 2, 1995 Annual accounts Annual accounts
Registry Jul 5, 1994 Annual return Annual return
Registry Jul 5, 1994 Director's particulars changed Director's particulars changed
Financials Mar 22, 1994 Annual accounts Annual accounts
Registry Jul 7, 1993 Annual return Annual return
Financials May 19, 1993 Annual accounts Annual accounts
Registry Apr 30, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 26, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 26, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 17, 1992 Resignation of one Iron And Steel Merchant and one Director (a man) Resignation of one Iron And Steel Merchant and one Director (a man)
Registry Jul 5, 1992 Director's particulars changed Director's particulars changed
Registry Jul 5, 1992 Annual return Annual return
Financials Mar 25, 1992 Annual accounts Annual accounts
Registry Sep 10, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 1991 Annual return Annual return
Financials Jul 7, 1991 Annual accounts Annual accounts
Registry Jun 30, 1991 Five appointments: 3 men and 2 women,: 3 men and 2 women Five appointments: 3 men and 2 women,: 3 men and 2 women
Financials Jul 18, 1990 Annual accounts Annual accounts
Registry Jul 18, 1990 Annual return Annual return
Registry Jul 10, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 16, 1989 Director resigned, new director appointed 9623... Director resigned, new director appointed 9623...
Registry Jul 25, 1989 Annual return Annual return
Financials Jul 25, 1989 Annual accounts Annual accounts
Financials Jul 7, 1988 Annual accounts 9623... Annual accounts 9623...
Registry Jul 7, 1988 Annual return Annual return
Financials Sep 4, 1987 Annual accounts Annual accounts
Registry Sep 4, 1987 Annual return Annual return
Registry Dec 22, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)